This company is commonly known as Ipl Type B Limited. The company was founded 16 years ago and was given the registration number 06510758. The firm's registered office is in LONDON. You can find them at Southbank Central, 30 Stamford Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | IPL TYPE B LIMITED |
---|---|---|
Company Number | : | 06510758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2008 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southbank Central, 30 Stamford Street, London, England, SE1 9LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
158, Edmund Street, Birmingham, B3 2HB | Secretary | 15 June 2016 | Active |
158, Edmund Street, Birmingham, B3 2HB | Director | 15 June 2016 | Active |
Eveleigh House, Grove Street, Bath, BA1 5LR | Secretary | 01 October 2012 | Active |
1 Bathwick Hill, Bath, BA2 6EP | Secretary | 21 February 2008 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 20 February 2008 | Active |
Upper Beanacre Barn, Beanacre, Melksham, United Kingdom, SN12 7PY | Director | 21 February 2008 | Active |
45 Rockliffe Road, Bath, BA2 6QW | Director | 21 February 2008 | Active |
Norton Green Cottage, Stratton-On-The-Fosse, Radstock, BA3 4RR | Director | 21 February 2008 | Active |
2, Burston Road, London, England, SW15 6AR | Director | 15 June 2016 | Active |
Eveleigh House, Grove Street, Bath, BA1 5LR | Director | 01 October 2012 | Active |
158, Edmund Street, Birmingham, B3 2HB | Director | 18 January 2022 | Active |
2, Burston Road, London, England, SW15 6AR | Director | 25 June 2013 | Active |
1 Bathwick Hill, Bath, BA2 6EP | Director | 21 February 2008 | Active |
Weathertop, Claverton Down Road, Claverton Down, Bath, BA2 7AL | Director | 21 February 2008 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 04 July 2016 | Active |
158, Edmund Street, Birmingham, B3 2HB | Director | 15 June 2016 | Active |
Glebe House, The Village Green, Devauden, Chepstow, NP16 6NX | Director | 21 February 2008 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 20 February 2008 | Active |
Ipl Group Limited | ||
Notified on | : | 27 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Southbank Central, Stamford Street, London, England, SE1 9LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Address | Change registered office address company with date old address new address. | Download |
2021-06-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person secretary company with change date. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-01 | Address | Change registered office address company with date old address new address. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.